Company NameGraftonbury Properties Limited
DirectorsMaureen Peggy Franklin and Kelly Jane Franklin
Company StatusActive
Company Number00871113
CategoryPrivate Limited Company
Incorporation Date10 February 1966(58 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Maureen Peggy Franklin
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(25 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex.
HA1 3EX
Secretary NameMaureen Franklin
NationalityBritish
StatusCurrent
Appointed29 December 1991(25 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex.
HA1 3EX
Director NameKelly Jane Franklin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(33 years, 7 months after company formation)
Appointment Duration24 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex.
HA1 3EX
Director NameMr Raymond Joseph Franklin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(25 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMimosa House Carbone Hill
Newgate Street Village
Hertford
SG13 8RG

Location

Registered Address1 Warner House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex.
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75k at £1Executors Of Estate Of Mr R.j. Franklin
75.00%
Ordinary
25k at £1Mrs Maureen P. Franklin
25.00%
Ordinary

Financials

Year2014
Net Worth£3,257,190
Cash£273,601
Current Liabilities£8,610

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

3 February 1984Delivered on: 10 February 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of wimbish manor estate, shepreth, cambs.
Outstanding
8 February 1982Delivered on: 26 February 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 531 hertford rd, enfield, london. Mx 153513.
Outstanding
25 April 1980Delivered on: 18 May 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge registered pursuant to an order of court dated 29TH april 1981
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 radleigh road enfield middlesex title no. Mx 305640.
Outstanding
19 September 1979Delivered on: 21 September 1979
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21, falkland road, hornsey, london title no. Ngl 6316.
Outstanding
5 December 1975Delivered on: 11 December 1975
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 51, glenwood road, tottenham.
Outstanding
6 November 1973Delivered on: 7 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the W. of northview road, stepney, london.
Outstanding
6 November 1973Delivered on: 7 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 & 20, glenwood road, tottenham, londoon N.17.
Outstanding
6 November 1973Delivered on: 7 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87A, rathcoole gardens, london N.8.
Outstanding
28 November 1988Delivered on: 15 December 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of wimbish manor estate, shepreth, cambridge assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 April 1985Delivered on: 19 April 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 raleigh road enfield middlesex.
Outstanding
6 November 1973Delivered on: 7 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16, glenwood road, tottenham, london.
Outstanding

Filing History

30 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
3 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
30 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
25 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
23 March 2021Change of details for Mrs Maureen Peggy Franklin as a person with significant control on 28 May 2020 (2 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
23 March 2021Cessation of Paul Kevin Samson as a person with significant control on 28 May 2020 (1 page)
30 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
29 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
23 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
9 January 2018Cessation of William John Ives as a person with significant control on 31 August 2017 (1 page)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 August 2017Second filing of Confirmation Statement dated 29/12/2016 (7 pages)
2 August 2017Second filing of Confirmation Statement dated 29/12/2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/08/2017
(8 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/08/2017
(8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
(4 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 May 2014Section 519 (1 page)
6 May 2014Section 519 (1 page)
30 December 2013Director's details changed for Kelly Jane Franklin on 27 December 2013 (2 pages)
30 December 2013Secretary's details changed for Maureen Franklin on 27 December 2013 (1 page)
30 December 2013Director's details changed for Mrs Maureen Peggy Franklin on 27 December 2013 (2 pages)
30 December 2013Secretary's details changed for Maureen Franklin on 27 December 2013 (1 page)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100,000
(4 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100,000
(4 pages)
30 December 2013Director's details changed for Kelly Jane Franklin on 27 December 2013 (2 pages)
30 December 2013Director's details changed for Mrs Maureen Peggy Franklin on 27 December 2013 (2 pages)
25 April 2013Accounts for a small company made up to 31 August 2012 (6 pages)
25 April 2013Accounts for a small company made up to 31 August 2012 (6 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
17 May 2011Termination of appointment of Raymond Franklin as a director (1 page)
17 May 2011Termination of appointment of Raymond Franklin as a director (1 page)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
20 January 2010Director's details changed for Kelly Jane Franklin on 31 October 2009 (2 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Raymond Joseph Franklin on 31 October 2009 (2 pages)
20 January 2010Director's details changed for Kelly Jane Franklin on 1 November 2009 (2 pages)
20 January 2010Director's details changed for Kelly Jane Franklin on 1 November 2009 (2 pages)
20 January 2010Director's details changed for Maureen Franklin on 31 October 2009 (2 pages)
20 January 2010Director's details changed for Kelly Jane Franklin on 31 October 2009 (2 pages)
20 January 2010Secretary's details changed for Maureen Franklin on 31 October 2009 (1 page)
20 January 2010Director's details changed for Raymond Joseph Franklin on 31 October 2009 (2 pages)
20 January 2010Director's details changed for Maureen Franklin on 31 October 2009 (2 pages)
20 January 2010Director's details changed for Kelly Jane Franklin on 1 November 2009 (2 pages)
20 January 2010Secretary's details changed for Maureen Franklin on 31 October 2009 (1 page)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
15 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
24 January 2008Return made up to 29/12/07; full list of members (3 pages)
24 January 2008Return made up to 29/12/07; full list of members (3 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (8 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (8 pages)
6 March 2007Return made up to 29/12/06; full list of members (3 pages)
6 March 2007Return made up to 29/12/06; full list of members (3 pages)
27 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
27 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
14 February 2006Return made up to 29/12/05; full list of members (7 pages)
14 February 2006Return made up to 29/12/05; full list of members (7 pages)
16 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
16 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
7 February 2005Return made up to 29/12/04; full list of members (7 pages)
7 February 2005Return made up to 29/12/04; full list of members (7 pages)
21 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
21 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
15 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
15 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
25 April 2002Accounts for a small company made up to 31 August 2001 (8 pages)
25 April 2002Accounts for a small company made up to 31 August 2001 (8 pages)
26 January 2002Return made up to 29/12/01; full list of members (8 pages)
26 January 2002Return made up to 29/12/01; full list of members (8 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 January 2001Return made up to 29/12/00; full list of members (7 pages)
19 January 2001Return made up to 29/12/00; full list of members (7 pages)
5 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 February 2000Return made up to 29/12/99; full list of members (8 pages)
29 February 2000Return made up to 29/12/99; full list of members (8 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
31 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
15 January 1999Return made up to 29/12/98; full list of members (8 pages)
15 January 1999Return made up to 29/12/98; full list of members (8 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
13 January 1998Return made up to 29/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/01/98
(8 pages)
13 January 1998Return made up to 29/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/01/98
(8 pages)
28 April 1997Accounts for a small company made up to 31 August 1996 (10 pages)
28 April 1997Accounts for a small company made up to 31 August 1996 (10 pages)
30 January 1997Return made up to 29/12/96; full list of members (7 pages)
30 January 1997Return made up to 29/12/96; full list of members (7 pages)
20 March 1996Accounts for a small company made up to 31 August 1995 (10 pages)
20 March 1996Accounts for a small company made up to 31 August 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 December 1988Particulars of mortgage/charge (4 pages)
15 December 1988Particulars of mortgage/charge (4 pages)
10 February 1984Particulars of mortgage/charge (3 pages)
10 February 1984Particulars of mortgage/charge (3 pages)